Search icon

ALNWONDER. LLC - Florida Company Profile

Company Details

Entity Name: ALNWONDER. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALNWONDER. LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jul 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000131667
FEI/EIN Number 38-4010999

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18121 Star Jasmine Court, Lehigh Acres, FL, 33972, US
Mail Address: 18121 Star Jasmine Court, Lehigh Acres, FL, 33972, US
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOLA GILLES Manager 18121 Star Jasmine Court, Lehigh Acres, FL, 33972
De Sola Gilles Agent 18121 Star Jasmine Court, Lehigh Acres, FL, 33972

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101138 BLANC DU NIL KEY WEST EXPIRED 2016-09-15 2021-12-31 - 222, KEY WEST, FL, 33040
G16000101142 BDN KW EXPIRED 2016-09-15 2021-12-31 - 999 PONCE DE LEON BOULEVARD, SUITE 625, CORAL GABLES, FL, 33134
G16000101145 BDN KEY WEST EXPIRED 2016-09-15 2021-12-31 - 999 PONCE DE LEON BOULEVARD, SUITE 625, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 18121 Star Jasmine Court, Lehigh Acres, FL 33972 -
CHANGE OF MAILING ADDRESS 2019-04-30 18121 Star Jasmine Court, Lehigh Acres, FL 33972 -
REGISTERED AGENT NAME CHANGED 2019-04-30 De Sola, Gilles -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 18121 Star Jasmine Court, Lehigh Acres, FL 33972 -
LC AMENDMENT 2016-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000353041 ACTIVE 1000000865942 LEE 2020-10-24 2030-11-04 $ 329.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000050514 ACTIVE 1000000855747 LEE 2020-01-16 2030-01-22 $ 408.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J20000050563 TERMINATED 1000000855756 LEE 2020-01-16 2040-01-22 $ 29,480.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000107746 TERMINATED 1000000814182 DADE 2019-02-08 2039-02-13 $ 2,789.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000681447 TERMINATED 1000000765980 DADE 2017-12-12 2037-12-20 $ 35,625.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000377376 TERMINATED 1000000748400 DADE 2017-06-26 2037-06-28 $ 4,601.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2017-03-17
LC Amendment 2016-10-06
Florida Limited Liability 2016-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State